London
NW10 7NZ
Director Name | Kanji Furukawa |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 826 Mildmay Road London N1 4NG |
Director Name | Kunitora Tokumine |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 401 Nissho Iwai Imaizumi Mansio 2-1-28 Imaizumi Fukuoka City Japan |
Secretary Name | King Chee Kuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Chandos Road Harrow Middlesex HA1 4QX |
Secretary Name | David Witchell |
---|---|
Status | Resigned |
Appointed | 08 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Secretary Name | Guy Graham Ellis |
---|---|
Status | Resigned |
Appointed | 04 May 2012(7 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 21 Lynton Grange, Fortis Green East Finchley London N2 9EU |
Secretary Name | Michitaka Koike |
---|---|
Status | Resigned |
Appointed | 03 May 2013(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 135/141 Cannon Street London EC4N 5BP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit B, Premier Park Premier Park Road London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 December |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
18 March 2024 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
18 January 2024 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ (1 page) |
17 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
19 December 2023 | Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page) |
10 October 2023 | Change of details for Japan Centre Group Limited as a person with significant control on 12 July 2019 (2 pages) |
22 September 2023 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page) |
25 May 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
6 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
21 December 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
13 June 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
7 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
20 December 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
17 August 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
24 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 December 2018 (9 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
20 December 2019 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 July 2019 | Registered office address changed from 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom to Unit B, Premier Park Premier Park Road London NW10 7NZ on 12 July 2019 (1 page) |
17 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
21 June 2018 | Director's details changed for Mr Kunizou Tokumine on 18 June 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Director's details changed for Mr Kunizou Tokumine on 11 January 2018 (2 pages) |
11 January 2018 | Change of details for Japan Centre Group Limited as a person with significant control on 10 October 2017 (2 pages) |
11 January 2018 | Change of details for Japan Centre Group Limited as a person with significant control on 10 October 2017 (2 pages) |
11 January 2018 | Director's details changed for Mr Kunizou Tokumine on 11 January 2018 (2 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 June 2017 | Registered office address changed from 8a Kingly Street Soho London W1B 5PQ United Kingdom to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 8a Kingly Street Soho London W1B 5PQ United Kingdom to 5th Floor 50 Great Marlborough Street London W1F 7JS on 14 June 2017 (1 page) |
17 March 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
20 February 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
20 February 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
26 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 June 2015 | Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 8a Kingly Street Soho London W1B 5PQ on 18 June 2015 (1 page) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
9 January 2015 | Company name changed toku brothers LTD.\certificate issued on 09/01/15
|
9 January 2015 | Company name changed toku brothers LTD.\certificate issued on 09/01/15
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 June 2014 | Termination of appointment of Michitaka Koike as a secretary (1 page) |
6 June 2014 | Termination of appointment of Michitaka Koike as a secretary (1 page) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Termination of appointment of Kunitora Tokumine as a director (1 page) |
17 June 2013 | Termination of appointment of Kunitora Tokumine as a director (1 page) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
20 May 2013 | Appointment of Michitaka Koike as a secretary (2 pages) |
20 May 2013 | Appointment of Michitaka Koike as a secretary (2 pages) |
27 February 2013 | Termination of appointment of David Witchell as a secretary (1 page) |
27 February 2013 | Termination of appointment of David Witchell as a secretary (1 page) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Appointment of David Witchell as a secretary (1 page) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
24 November 2009 | Appointment of David Witchell as a secretary (1 page) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 May 2008 | Return made up to 25/01/08; full list of members (4 pages) |
15 May 2008 | Return made up to 25/01/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
19 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: c/o sieff & co 673 finchley road london NW2 2JP (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: c/o sieff & co 673 finchley road london NW2 2JP (1 page) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Location of register of members (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
14 September 2005 | Ad 25/01/05--------- si 99@1=99 ic 1/100 (2 pages) |
14 September 2005 | Ad 25/01/05--------- si 99@1=99 ic 1/100 (2 pages) |
2 September 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
2 September 2005 | Resolutions
|
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Incorporation (18 pages) |
25 January 2005 | Incorporation (18 pages) |